TAYMADETECH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

10/10/2410 October 2024 Micro company accounts made up to 2024-09-30

View Document

04/10/244 October 2024 Registered office address changed from Bench House Combe Wood Lane Combe St. Nicholas Chard TA20 3NH England to Piccadilly Business Centre Blackett Street Manchester M12 6AE on 2024-10-04

View Document

04/10/244 October 2024 Director's details changed for Mr Taylor Fox on 2024-10-04

View Document

04/10/244 October 2024 Director's details changed for Mr Steven Robert Dennis Fox on 2024-10-04

View Document

04/10/244 October 2024 Change of details for Willand Spv Ltd as a person with significant control on 2024-10-04

View Document

04/10/244 October 2024 Change of details for Mr Taylor Fox as a person with significant control on 2024-10-04

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/09/244 September 2024 Notification of Taylor Fox as a person with significant control on 2024-09-01

View Document

04/09/244 September 2024 Registered office address changed from City Address.Co.Uk Blackett Street Manchester M12 6AE England to Bench House Combe Wood Lane Combe St. Nicholas Chard TA20 3NH on 2024-09-04

View Document

04/09/244 September 2024 Appointment of Mr Taylor Fox as a director on 2024-09-01

View Document

04/09/244 September 2024 Director's details changed for Mr Steven Robert Dennis Fox on 2024-09-01

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with updates

View Document

15/04/2415 April 2024 Certificate of change of name

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/07/235 July 2023 Registered office address changed from Rydon House Silver Street Willand Cullompton Devon EX15 2PF United Kingdom to City Address.Co.Uk Blackett Street Manchester M12 6AE on 2023-07-05

View Document

13/01/2313 January 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

11/01/2311 January 2023 Termination of appointment of Angela-Marie Lynn Fox as a director on 2022-12-31

View Document

11/01/2311 January 2023 Termination of appointment of Sharon Angela Fox as a director on 2022-12-31

View Document

11/01/2311 January 2023 Notification of Willand Spv Ltd as a person with significant control on 2023-01-11

View Document

11/01/2311 January 2023 Cessation of Sharon Angela Fox as a person with significant control on 2022-12-31

View Document

11/01/2311 January 2023 Cessation of Steven Robert Dennis Fox as a person with significant control on 2023-01-11

View Document

11/01/2311 January 2023 Termination of appointment of Darren Simon Fox as a director on 2022-12-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company